UKBizDB.co.uk

VIRIDOR RESOURCE (PETERBOROUGH) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Viridor Resource (peterborough) Limited. The company was founded 18 years ago and was given the registration number 05583788. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:VIRIDOR RESOURCE (PETERBOROUGH) LIMITED
Company Number:05583788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2005
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Secretary09 July 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary25 March 2016Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary13 March 2012Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
69 Brittains Lane, Sevenoaks, TN13 2JS

Secretary05 October 2005Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary01 November 2014Active
1 Eastry Road, Erith, DA8 1NW

Secretary01 November 2006Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary05 December 2007Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary13 March 2012Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary05 October 2005Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2012Active
PO BOX 211568, Al Habroosh Building, Al Minah Road, United Arab Emirate,

Director12 July 2006Active
Perry Appleton Farm, Helions Bumpstead, Haverhill, CB9 7AP

Director02 May 2007Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director05 December 2007Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 April 2011Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director05 December 2007Active
Hillside, Glenamuck Road, Carrickmines, Ireland, IRISH

Director02 May 2007Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director05 October 2005Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director05 October 2005Active

People with Significant Control

Viridor Resource Management Limited
Notified on:06 April 2016
Status:Active
Address:First Floor Offices Riverside House, Sir Thomas Longley Road, Rochester, ME2 4FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-10-26Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-03Gazette

Gazette notice voluntary.

Download
2021-07-23Dissolution

Dissolution application strike off company.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-07-20Officers

Appoint person secretary company with name date.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-11-28Officers

Appoint person secretary company with name date.

Download
2018-11-28Officers

Appoint person secretary company with name date.

Download
2018-11-28Officers

Termination secretary company with name termination date.

Download
2018-11-19Accounts

Accounts with accounts type dormant.

Download
2018-10-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-27Officers

Change person director company with change date.

Download
2017-10-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-25Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.